Brompton
Northallerton
DL6 2PY
Director Name | Jonathan James Crook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2002) |
Role | Sales |
Correspondence Address | 18 Conference Close Portishead Bristol Avon BS20 7LX |
Director Name | Mostyn Pickavance |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2006) |
Role | Managing Director |
Correspondence Address | 10 Bleasdale Close Bolton Lancashire BL6 4NE |
Director Name | Mr Mark Robert Alexander |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 May 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mostyn Pickavance |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2005) |
Role | Marketing |
Correspondence Address | 10 Bleasdale Close Bolton Lancashire BL6 4NE |
Secretary Name | Mostyn Pickavance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2005) |
Role | Marketing |
Correspondence Address | 10 Bleasdale Close Bolton Lancashire BL6 4NE |
Director Name | Mr Ian Keith Sandall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2002) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 26 Frewland Avenue Davenport Stockport Cheshire SK3 8TZ |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Lavender House Lewis Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TS |
Secretary Name | Mr Dermot Anthony Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Treadcroft Drive Horsham West Sussex RH12 4BG |
Secretary Name | Stella Ann Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2010) |
Role | HR |
Correspondence Address | 105 Albert Road Epsom Surrey KT17 4EN |
Director Name | Andrew Edward Hulme |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2018) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 12 St Chads Way Chesterfield S41 8RN |
Director Name | David Macfarlane |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 April 2009) |
Role | Business Development |
Correspondence Address | 11 Osborne Road Crowborough East Sussex TN6 2HN |
Secretary Name | Anna Mary Alexander |
---|---|
Status | Resigned |
Appointed | 01 June 2016(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Anna Mary Alexander |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.benchmark-rs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 503473 |
Telephone region | Weybridge |
Registered Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mark Robert Alexander & Stella Ann Alexander & Toby Bain 7.87% Ordinary |
---|---|
394 at £1 | Mark Robert Alexander 62.05% Ordinary |
32 at £1 | Andrew James Marley 5.04% Ordinary |
159 at £1 | Andrew Hulme 25.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,494 |
Cash | £62,565 |
Current Liabilities | £281,832 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
22 October 2010 | Delivered on: 29 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 September 2010 | Delivered on: 30 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2001 | Delivered on: 2 October 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2007 | Delivered on: 23 October 2007 Satisfied on: 17 September 2011 Persons entitled: Tony Gee and Partners LLP Classification: Rent deposit deed Secured details: £9,100.00 due or to become due from the company to. Particulars: The beneficial interest in the account. Fully Satisfied |
3 November 2004 | Delivered on: 12 November 2004 Satisfied on: 17 September 2011 Persons entitled: Fcx International PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,526.25 plus vat,. See the mortgage charge document for full details. Fully Satisfied |
8 September 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
11 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
22 September 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
20 October 2021 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 20 October 2021 (1 page) |
6 October 2021 | Termination of appointment of Anna Mary Alexander as a director on 28 May 2021 (1 page) |
6 October 2021 | Notification of Rhb Retail Holdings Limited as a person with significant control on 28 May 2021 (2 pages) |
6 October 2021 | Cessation of Mark Robert Alexander as a person with significant control on 28 May 2021 (1 page) |
6 October 2021 | Termination of appointment of Mark Robert Alexander as a director on 28 May 2021 (1 page) |
6 October 2021 | Termination of appointment of Anna Mary Alexander as a secretary on 28 May 2021 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
27 May 2021 | Director's details changed for Andrew James Marley on 27 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
14 April 2021 | Satisfaction of charge 1 in full (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
28 October 2019 | Appointment of Mrs Anna Mary Alexander as a director on 24 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
9 May 2019 | Cessation of Andrew Edward Hulme as a person with significant control on 31 October 2018 (1 page) |
9 May 2019 | Change of details for Mark Robert Alexander as a person with significant control on 31 October 2018 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
19 November 2018 | Cancellation of shares. Statement of capital on 31 October 2018
|
19 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Termination of appointment of Andrew Edward Hulme as a director on 1 November 2018 (1 page) |
10 August 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Mark Robert Alexander as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Andrew Hulme as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Andrew Hulme as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Mark Robert Alexander as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 March 2017 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 27 March 2017 (1 page) |
8 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
24 June 2016 | Appointment of Anna Mary Alexander as a secretary on 1 June 2016 (3 pages) |
24 June 2016 | Appointment of Anna Mary Alexander as a secretary on 1 June 2016 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 July 2014 | Change of share class name or designation (2 pages) |
23 July 2014 | Change of share class name or designation (2 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Andrew James Marley on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Andrew James Marley on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Andrew James Marley on 1 June 2013 (2 pages) |
9 May 2013 | Director's details changed for Andrew James Marley on 29 April 2013 (3 pages) |
9 May 2013 | Director's details changed for Andrew James Marley on 29 April 2013 (3 pages) |
30 April 2013 | Director's details changed for Andrew Hulme on 22 April 2013 (3 pages) |
30 April 2013 | Director's details changed for Andrew Hulme on 22 April 2013 (3 pages) |
23 April 2013 | Director's details changed for Andrew Hulme on 22 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Andrew Hulme on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Andrew Hulme on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Andrew Hulme on 22 April 2013 (2 pages) |
14 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
14 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for Andrew Hulme on 22 June 2012 (2 pages) |
7 September 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for Andrew Hulme on 22 June 2012 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 January 2012 | Appointment of Andrew James Marley as a director (3 pages) |
10 January 2012 | Appointment of Andrew James Marley as a director (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2011 | Director's details changed for Mark Robert Alexander on 21 April 2011 (2 pages) |
12 July 2011 | Director's details changed for Mark Robert Alexander on 21 April 2011 (2 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Mark Robert Alexander on 21 April 2011 (2 pages) |
12 July 2011 | Director's details changed for Mark Robert Alexander on 21 April 2011 (2 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 14 April 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2010 | Statement by directors (1 page) |
7 September 2010 | Statement of capital on 7 September 2010
|
7 September 2010 | Statement of capital on 7 September 2010
|
7 September 2010 | Solvency statement dated 31/08/10 (1 page) |
7 September 2010 | Statement of capital on 7 September 2010
|
7 September 2010 | Resolutions
|
7 September 2010 | Solvency statement dated 31/08/10 (1 page) |
7 September 2010 | Resolutions
|
7 September 2010 | Statement by directors (1 page) |
12 August 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 February 2010 | Termination of appointment of Stella Alexander as a secretary (1 page) |
18 February 2010 | Termination of appointment of Stella Alexander as a secretary (1 page) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 May 2009 | Appointment terminated director david macfarlane (1 page) |
1 May 2009 | Appointment terminated director david macfarlane (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 105 albert road epsom surrey KT17 4EN (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 105 albert road epsom surrey KT17 4EN (1 page) |
12 February 2009 | Director appointed david macfarlane (1 page) |
12 February 2009 | Director appointed david macfarlane (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Gbp ic 633/508\29/08/08\gbp sr 125@1=125\ (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Gbp ic 633/508\29/08/08\gbp sr 125@1=125\ (1 page) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
29 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
29 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members
|
8 July 2005 | Return made up to 22/06/05; full list of members
|
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 November 2004 | Particulars of mortgage/charge (7 pages) |
12 November 2004 | Particulars of mortgage/charge (7 pages) |
1 November 2004 | Amending form 169 (2 pages) |
1 November 2004 | Amending form 169 (2 pages) |
1 November 2004 | Amending form 169 (2 pages) |
1 November 2004 | Amending form 169 (2 pages) |
30 September 2004 | £ sr 200@1 31/03/04 (1 page) |
30 September 2004 | £ sr 200@1 31/03/04 (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
26 August 2004 | Memorandum and Articles of Association (28 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Memorandum and Articles of Association (28 pages) |
18 August 2004 | Return made up to 22/06/04; full list of members (8 pages) |
18 August 2004 | Return made up to 22/06/04; full list of members (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
22 December 2003 | £ ic 1000/917 17/11/03 £ sr 83@1=83 (1 page) |
22 December 2003 | £ ic 1000/917 17/11/03 £ sr 83@1=83 (1 page) |
28 June 2003 | Return made up to 22/06/03; full list of members
|
28 June 2003 | Return made up to 22/06/03; full list of members
|
20 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
17 March 2003 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
17 March 2003 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
22 October 2002 | £ ic 1000/916 23/09/02 £ sr 84@1=84 (1 page) |
22 October 2002 | £ ic 1000/916 23/09/02 £ sr 84@1=84 (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 22/06/02; full list of members
|
18 June 2002 | Return made up to 22/06/02; full list of members
|
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
8 January 2002 | Ad 13/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 January 2002 | Ad 13/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: suite 25512 72 new bond street london W1S 1RR (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: suite 25512 72 new bond street london W1S 1RR (1 page) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1Y 9DD (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1S 1RR (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1S 1RR (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1Y 9DD (1 page) |
27 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
5 July 2000 | Company name changed thirlwell LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Company name changed thirlwell LIMITED\certificate issued on 06/07/00 (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
22 June 2000 | Incorporation (30 pages) |
22 June 2000 | Incorporation (30 pages) |